Search icon

38 Studios, LLC

Company Details

Name: 38 Studios, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Cancelled
Date of Organization in Rhode Island: 10 Sep 2010 (15 years ago)
Date of Dissolution: 24 Sep 2018 (6 years ago)
Date of Status Change: 24 Sep 2018 (6 years ago)
Identification Number: 000550886
ZIP code: 02903
County: Providence County
Place of Formation: DELAWARE
Principal Address: C/O NRAI AGENTS LLC 160 GREENTREE DRIVE SUITE 101, DOVER, DE, 19904, USA
Mailing Address: 1 EMPIRE PLAZA, PROVIDENCE, RI, 02903, USA
Purpose: Video Game Development

Manager

Name Role Address
DOUGLAS MACRAE Manager 1 EMPIRE PLAZA PROVIDENCE, RI 02903 USA
JENNIFER MACLEAN Manager 1 EMPIRE PLAZA PROVIDENCE, RI 02903 USA
THOMAS ZACCAGNINO Manager 1 EMPIRE PLAZA PROVIDENCE, RI 02903 USA
CURT SCHILLING Manager 1 EMPIRE PLAZA PROVIDENCE, RI 02903 USA
BILL THOMAS Manager 1 EMPIRE PLAZA PROVIDENCE, RI 02903 USA
SUNDAR SUBRAMANIAM Manager 1 EMPIRE PLAZA PROVIDENCE, RI 02903 USA
KEVIN J. ROCHE Manager 1 EMPIRE PLAZA PROVIDENCE, RI 02903 USA
MARTHA CROWNINSHIELD Manager 1 EMPIRE PLAZA PROVIDENCE, RI 02903 USA
JIM HALPIN Manager 1 EMPIRE PLAZA PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
201878461120 Certificate of Cancellation 2018-09-24
201694692380 Agent Resigned 2016-03-11
201324554420 Statement of Change of Registered/Resident Agent Office 2013-06-17
201313067140 Statement of Change of Registered/Resident Agent Office 2013-02-12
201204302640 Miscellaneous Filing (No Fee) 2012-11-29
201204139020 Miscellaneous Filing (No Fee) 2012-11-28
201298778390 Order Appointing Permanent Receiver 2012-09-12
201297660830 Order Appointing Temporary Receiver 2012-08-24
201292633370 Annual Report 2012-05-07
201292525170 Revocation Notice For Failure to File An Annual Report 2012-05-07

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State